Search icon

KWIK-WALL OF FLORIDA, INC.

Branch

Company Details

Entity Name: KWIK-WALL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1992 (32 years ago)
Branch of: KWIK-WALL OF FLORIDA, INC., ILLINOIS (Company Number CORP_57019123)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F92000000680
FEI/EIN Number 59-3147015
Address: 607 S ALEXANDER ST, PLANT CITY, FL 33566
Mail Address: 607 S ALEXANDER ST, PLANT CITY, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: ILLINOIS

Agent

Name Role Address
NAPIER, BARRY L Agent 4107 THACKERY WAY, PLANT CITY, FL 33567

Secretary

Name Role Address
NEISEWANDER, RAY HIII Secretary 1010 EAST EDWARDS, SPRINGFIELD, IL 62703

Treasurer

Name Role Address
NEISEWANDER, RAY HIII Treasurer 1010 EAST EDWARDS, SPRINGFIELD, IL 62703

Vice President

Name Role Address
NEISEWANDER, RAY HJR Vice President 468 TIMBERLAND DRIVE, DIXON, IL 61021
GAZDA, MARK Vice President 1010 EAST EDWARDS STREET, SPRINGFIELD, IL 62703
GRAY, SANDRA Vice President 1010 E. EDWARDS ST, SPRINGFIELD, IL 62703

President

Name Role Address
NAPIER, BARRY President 4107 THACKERY WAY, PLANT CITY, FL 33567

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-17 607 S ALEXANDER ST, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 1994-02-17 607 S ALEXANDER ST, PLANT CITY, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State